Search icon

TAPCO, LLC

Company Details

Entity Name: TAPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L14000195851
FEI/EIN Number 47-2760595
Address: 925 SE 15th Ave, Cape Coral, FL, 33990, US
Mail Address: 925 SE 15th Ave, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STRAND CLINTON A Agent 925 SE 15th Ave, Cape Coral, FL, 33990

Manager

Name Role Address
STRAND CLINTON Manager 925 SE 15TH AVE, CAPE CORAL, FL, 33990
STRAND LEIGH Manager 925 SE 15TH AVE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013963 BRAND 1 INK ACTIVE 2021-01-28 2026-12-31 No data 925 SE 15TH AVE, CAPE CORAL, FL, 33990
G15000084207 BRAND1INK EXPIRED 2015-08-14 2020-12-31 No data 925 SE 15TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2020-10-02 STRAND, CLINTON A No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 No data
REINSTATEMENT 2020-10-02 No data No data
CHANGE OF MAILING ADDRESS 2020-10-02 925 SE 15th Ave, Cape Coral, FL 33990 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-02
LC Amendment 2019-09-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State